HALIFAX PREMISES LIMITED
Overview
| Company Name | HALIFAX PREMISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02355871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HALIFAX PREMISES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HALIFAX PREMISES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALIFAX PREMISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUNGIFT LIMITED | Mar 06, 1989 | Mar 06, 1989 |
What are the latest accounts for HALIFAX PREMISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HALIFAX PREMISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Director's details changed for Mr Mark Robert Lickley on Jan 09, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on Jul 17, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joanne Palmer as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Robert Lickley on Feb 08, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Gittins as a secretary on Dec 15, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 15, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Director's details changed for Mrs Joanne Palmer on Apr 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Joanne Palmer as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Termination of appointment of Paul Gittins as a secretary on May 25, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on May 25, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of HALIFAX PREMISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 241293970001 | |||||||
| LICKLEY, Mark Robert | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 196923290001 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| COCKROFT, Charles Stephen | Secretary | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | 3990590001 | ||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 184605230001 | |||||||
| HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 146481540001 | |||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 208499770001 | |||||||
| LOCKWOOD, Angela | Secretary | Trinity Road HX1 2RG Halifax West Yorkshire | British | 115797910001 | ||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||
| MCPHERSON, Donald James | Secretary | 93 Upper Hall View Northowram HX3 7ET Halifax West Yorkshire | British | 40519810002 | ||||||
| MOORHOUSE, Robert Keith | Secretary | 30 Rosehill Avenue Mosborough S20 5PP Sheffield | British | 57818440002 | ||||||
| BAKER, Paul William | Director | Birchin Court 20 Birchin Lane EC3 9DU London 5th Floor England England | England | British | 149907460001 | |||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BIRRELL, James Drake | Director | Kinnesswood Greenroyd Avenue Skircoat Green HX3 0JN Halifax West Yorkshire | British | 9098250001 | ||||||
| BLACKBURN, Jeffrey Michael | Director | Coley Gate Norwood Green HX3 8RD Halifax West Yorkshire | British | 63180150003 | ||||||
| CHAPMAN, John Lionel | Director | Linden Lea Kebroyd Mount Triangle HX6 3JA Sowerby Bridge West Yorkshire | British | 3990600001 | ||||||
| COCKCROFT, Graham Christopher | Director | 33 Stones Drive Ripponden HX6 4NY Sowerby Bridge W Yorks | United Kingdom | British | 94225390001 | |||||
| CORCORAN, James Bernard | Director | 42 Norland Square W11 4PZ London | England | British,Irish | 72376200001 | |||||
| EDWARDS, Gordon Lewis | Director | 124 Liberty Place Sheepcote Street B16 8JT Birmingham | British | 101479580002 | ||||||
| FLEMING, Rodger | Director | 7 River Park Honley HD9 6PS Holmfirth West Yorkshire | British | 143127130001 | ||||||
| FOLWELL, Grenville John | Director | 62 Cornhill EC3V 3PL London | British | 39112590003 | ||||||
| FRYER, Peter Maurice | Director | Cairn Croft 20 Broomfield Avenue HX3 0JF Halifax West Yorkshire | British | 27096140001 | ||||||
| HORNBY, Andrew Hedley | Director | Rose Cottage Back Street Aldborough Boroughbridge YO51 9EX York | Uk | British | 62686080001 | |||||
| HORRELL, Barry Eric Kirk | Director | Group Property, 1st Floor 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group England England | United Kingdom | British | 181385120001 | |||||
| HUMPHREYS, Robert George | Director | Dunhelm Church Causeway Thorp Arch LS23 7AE Wetherby West Yorkshire | British | 27972120001 | ||||||
| JACKSON, Geoffrey Keith | Director | 2 Hayes Barton SS1 3TS Thorpe Bay Essex | British | 1635680001 | ||||||
| KERR, Ian David | Director | 2/5 Drumsheugh Gardens EH3 7QT Edinburgh | British | 117069040001 | ||||||
| LAUGHLAN, Daniel Crawford | Director | 7 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | British | 60908980001 | ||||||
| LEE, John Arthur | Director | 62 Cornhill EC3V 3PL London | British | 34845500003 | ||||||
| LLOYD, Ian Jay | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184605220001 | |||||
| MULVENNA, Michael Joseph | Director | Floor Commercial Street HX1 1BW Halifax 3rd United Kingdom | Northern Ireland | Irish | 178628720001 | |||||
| PALMER, Joanne | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 219983900001 | |||||
| SMITH, Paul | Director | 18 Westway Guiseley LS20 8JX Leeds | British | 41490930001 | ||||||
| SPELMAN, Richard | Director | Folly Hall Cross Lane Kirkburton HD8 0ST Huddersfield West Yorkshire | England | British | 144006630001 |
Who are the persons with significant control of HALIFAX PREMISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALIFAX PREMISES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0